Company NameMakeaspect Limited
DirectorPeter Marshall Cook
Company StatusActive
Company Number03343595
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Peter Marshall Cook
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft House 3 Strait Lane
Stainton
Middlesbrough
TS8 9BB
Director NamePeter Marshall Cook
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration6 years (resigned 01 May 2003)
RoleAccountant
Correspondence Address43 Southdean Drive
Hemlington
Middlesbrough
Cleveland
TS8 9HH
Secretary NameEsmond William Watson
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 2003)
RolePhotographic Retailer
Correspondence Address3 The Barkery
Newby
Middlesbrough
Cleveland
TS8 0AW
Director NameEsmond William Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2004)
RolePhotographic Retailer
Correspondence AddressManderley 5 Stainton Road
Seamer
Middlesbrough
Cleveland
TS9 5NA
Secretary NameJeanne Margaret Watson
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2004)
RolePhotographic Retailer
Correspondence AddressManderley 5 Stainton Road
Seamer
Middlesbrough
TS9 5NA
Director NameMrs Joanne Cook
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2012)
RoleChild Minder
Country of ResidenceEngland
Correspondence Address3 Strait Lane
Stainton
Cleveland
TS8 9BB
Secretary NameMrs Joanne Cook
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 June 2014)
RoleChild Minder
Country of ResidenceEngland
Correspondence Address3 Strait Lane
Stainton
Cleveland
TS8 9BB
Secretary NameRoman John Ivanec
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 March 2006)
RoleCompany Director
Correspondence Address31 Elton Road
Darlington
County Durham
DL3 8HU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Hunters Buildings
Bowesfield Lane
Stockton
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

950 at £1P.m. Cook
95.00%
Ordinary
50 at £1Joanne Cook
5.00%
Ordinary

Financials

Year2014
Net Worth£9,930
Cash£75,186
Current Liabilities£44,107

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

16 August 2005Delivered on: 27 August 2005
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 north bank crescent ormesby ce 147136. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 February 2005Delivered on: 5 March 2005
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 271 linthorpe road middlesbrough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 February 2005Delivered on: 5 March 2005
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 273 linthorpe road middlesbrough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 February 2005Delivered on: 1 March 2005
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 church street york t/no NYK19979. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 December 2004Delivered on: 23 December 2004
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 2003Delivered on: 25 October 2003
Satisfied on: 28 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 2003Delivered on: 15 October 2003
Satisfied on: 28 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 church street york t/n NYK19979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 1997Delivered on: 26 June 1997
Satisfied on: 28 July 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rents
Secured details: All monies from time to time owing or payable to the chargee by the company howsoever and whatsoever whether actually or contingently upon any account and in respect also of any further advances made by the chargee to the company.
Particulars: All rents licence or tenancy fees payable by any lessee, licensee or tenant of any part of the property k/a 18 church street york t/n-NYK19979.
Fully Satisfied
20 June 2008Delivered on: 25 June 2008
Satisfied on: 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 church street york t/n NYK19979 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
20 June 2008Delivered on: 25 June 2008
Satisfied on: 10 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Express house letch lane stockton t/n CE53201 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
20 June 2008Delivered on: 25 June 2008
Satisfied on: 20 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: L all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bishop court bishop middleham t/n DU195709 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
20 June 2008Delivered on: 25 June 2008
Satisfied on: 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 victoria avenue norton stockton on tees t/n CE131966 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 May 2008Delivered on: 28 May 2008
Satisfied on: 10 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 September 2007Delivered on: 6 September 2007
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bishops court bishop middleham co durham,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 August 2006Delivered on: 31 August 2006
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 kirby lane great broughton stokesley north yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 February 2006Delivered on: 16 February 2006
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 269 linthorpe road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 August 2005Delivered on: 27 August 2005
Satisfied on: 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 victoria avenue norton stockton t/no ce 131966. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 June 1997Delivered on: 26 June 1997
Satisfied on: 28 July 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 18 church street york t/n NYK19979.
Fully Satisfied
28 August 2019Delivered on: 3 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 18 church street york.
Outstanding
17 July 2019Delivered on: 17 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 November 2013Delivered on: 3 December 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H 18 church street, york t/no NYK19979. F/h 5 victoria avenue, stockton on tees t/no CE131966. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1,000
(3 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2015Solvency Statement dated 30/04/15 (1 page)
11 May 2015Statement by Directors (1 page)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 June 2014Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
10 June 2014Termination of appointment of Joanne Cook as a secretary (1 page)
16 January 2014Satisfaction of charge 18 in full (4 pages)
16 January 2014Satisfaction of charge 15 in full (4 pages)
10 December 2013Satisfaction of charge 17 in full (4 pages)
10 December 2013Satisfaction of charge 14 in full (4 pages)
3 December 2013Registration of charge 033435950019 (39 pages)
29 November 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200,000
(5 pages)
20 November 2013Satisfaction of charge 16 in full (4 pages)
10 July 2013Satisfaction of charge 13 in full (4 pages)
10 July 2013Satisfaction of charge 5 in full (4 pages)
10 July 2013Satisfaction of charge 11 in full (4 pages)
10 July 2013Satisfaction of charge 6 in full (4 pages)
10 July 2013Satisfaction of charge 9 in full (4 pages)
10 July 2013Satisfaction of charge 12 in full (6 pages)
10 July 2013Satisfaction of charge 7 in full (5 pages)
10 July 2013Satisfaction of charge 10 in full (4 pages)
10 July 2013Satisfaction of charge 8 in full (4 pages)
9 May 2013Termination of appointment of Joanne Cook as a director (1 page)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
14 April 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 3QS on 14 April 2011 (2 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 August 2010Amended accounts made up to 30 April 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
3 April 2009Return made up to 02/04/09; full list of members (6 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
17 June 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
2 November 2007Return made up to 02/04/07; full list of members (7 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 October 2006Return made up to 02/04/06; full list of members; amend (7 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 02/04/06; full list of members (3 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (20 pages)
13 December 2005Particulars of contract relating to shares (2 pages)
13 December 2005Nc inc already adjusted 30/06/05 (1 page)
13 December 2005Ad 30/06/05--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
11 December 2004Secretary resigned;director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Return made up to 02/04/04; full list of members (6 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Partial exemption accounts made up to 30 April 2003 (11 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 November 2002Partial exemption accounts made up to 30 April 2002 (11 pages)
26 March 2002Return made up to 02/04/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 March 2001Return made up to 02/04/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 April 2000 (11 pages)
29 March 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 April 1999 (10 pages)
3 June 1999Amended full accounts made up to 30 April 1998 (11 pages)
30 March 1999Return made up to 02/04/99; no change of members (4 pages)
18 March 1999Full accounts made up to 30 April 1998 (9 pages)
13 May 1998Return made up to 02/04/98; full list of members (6 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
16 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1997Incorporation (12 pages)